Advanced company searchLink opens in new window

HASTINGS & BEXHILL WOOD RECYCLING LIMITED

Company number 07976655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
14 Mar 2024 CH01 Director's details changed for Mr Andrew Mcewen on 10 March 2024
14 Mar 2024 PSC04 Change of details for Mr Andrew Mcewen as a person with significant control on 10 March 2024
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 4
13 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
25 Mar 2022 PSC01 Notification of Andrew Mcewen as a person with significant control on 16 October 2021
25 Mar 2022 AP01 Appointment of Mr Andrew Mcewen as a director on 16 October 2021
25 Mar 2022 TM01 Termination of appointment of Stewart Charles Walton as a director on 15 October 2021
25 Mar 2022 PSC07 Cessation of Stewart Charles Walton as a person with significant control on 15 October 2021
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
27 May 2021 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Cottage 1, the Old Bakery Cackle Street Brede Rye TN31 6DX on 27 May 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
23 Mar 2020 CH01 Director's details changed for Mr Stewart Charles Walton on 1 March 2020
23 Mar 2020 PSC04 Change of details for Mr Stewart Charles Walton as a person with significant control on 1 March 2020
23 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 23 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 PSC01 Notification of Stewart Charles Walton as a person with significant control on 6 April 2016
12 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates